Search icon

MILL-MAX MFG. CORP.

Company Details

Name: MILL-MAX MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1971 (53 years ago)
Entity Number: 318865
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE 2023 112246212 2024-05-13 MILL-MAX MFG. CORP. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 142

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing BARBARA LANDHERR
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2022 112246212 2023-05-04 MILL-MAX MFG. CORP. 144
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 139

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing BARBARA LANDHERR
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2021 112246212 2022-06-17 MILL-MAX MFG. CORP. 146
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 144

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing BARBARA LANDHERR
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2020 112246212 2021-06-21 MILL-MAX MFG. CORP. 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing BARBARA LANDHERR
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2019 112246212 2020-06-19 MILL-MAX MFG. CORP. 150
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 150

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing BARBARA LANDHERR
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2016 112246212 2017-07-19 MILL-MAX MFG. CORP. 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Plan sponsor’s address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771

Number of participants as of the end of the plan year

Active participants 178

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ELLEN TYLENDA
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2015 112246212 2016-07-19 MILL-MAX MFG. CORP. 185
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704
Plan sponsor’s address 190 PINE HOLLOW RD, OYSTER BAY, NY, 117714704

Number of participants as of the end of the plan year

Active participants 184
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ELLEN TYLENDA
Valid signature Filed with authorized/valid electronic signature
INSURANCE 2014 112246212 2015-07-24 MILL-MAX MFG. CORP. 180
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-01-01
Business code 335900
Sponsor’s telephone number 5169226000
Plan sponsor’s mailing address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Plan sponsor’s address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771

Number of participants as of the end of the plan year

Active participants 185

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ELLEN TYLENDA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROGER L. BAHNIK Chief Executive Officer 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Chief Executive Officer)
1993-05-18 2023-12-11 Address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Chief Executive Officer)
1993-05-18 2023-12-11 Address 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Service of Process)
1971-12-02 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1971-12-02 1993-05-18 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002250 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220224001310 2022-02-24 BIENNIAL STATEMENT 2022-02-24
140130002077 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120106002218 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091223002531 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080104003180 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060126002805 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031209002434 2003-12-09 BIENNIAL STATEMENT 2003-12-01
C340213-2 2003-12-05 ASSUMED NAME LLC INITIAL FILING 2003-12-05
011214002675 2001-12-14 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102877263 0214700 1994-05-25 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-05-25
Case Closed 1994-06-03

Related Activity

Type Inspection
Activity Nr 107355208
107355208 0214700 1993-02-25 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1993-05-12
Case Closed 1993-12-09

Related Activity

Type Referral
Activity Nr 902005776
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1993-07-09
Abatement Due Date 1993-07-16
Current Penalty 788.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 227
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 1076.0
Initial Penalty 1925.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 787.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 787.0
Initial Penalty 1375.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 642.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 642.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 642.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-07-09
Abatement Due Date 1993-07-27
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101025 G01
Issuance Date 1993-07-09
Abatement Due Date 1993-07-16
Current Penalty 642.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Current Penalty 642.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-07-09
Abatement Due Date 1993-07-27
Current Penalty 1076.0
Initial Penalty 1925.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 2
Nr Exposed 100
Gravity 05
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-07-09
Abatement Due Date 1993-07-27
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 2
Nr Exposed 100
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1076.0
Initial Penalty 1925.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01013A
Citaton Type Other
Standard Cited 19101450 E03 I
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01013B
Citaton Type Other
Standard Cited 19101450 E03 II
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01013C
Citaton Type Other
Standard Cited 19101450 E03 III
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01013D
Citaton Type Other
Standard Cited 19101450 E03 V
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01013E
Citaton Type Other
Standard Cited 19101450 E03 VIII
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19101450 F01
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1100.0
Initial Penalty 1100.0
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1993-07-09
Abatement Due Date 1993-07-16
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 200
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1993-07-09
Abatement Due Date 1993-10-15
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1993-07-09
Abatement Due Date 1993-07-27
Contest Date 1993-07-29
Final Order 1993-10-27
Nr Instances 4
Nr Exposed 2
Gravity 01
101486231 0214700 1991-08-29 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-08-29
Case Closed 1991-09-03

Related Activity

Type Accident
Activity Nr 361114432
102880671 0214700 1991-03-28 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-28
Emphasis L: CONST2
Case Closed 1991-04-09
17515958 0214700 1988-02-10 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1988-02-12
Case Closed 1988-02-22
17716572 0214700 1985-09-26 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-26
Case Closed 1985-09-30
11540846 0214700 1981-11-10 190 PINE HOLLOW RD, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-10
Case Closed 1981-11-10
11571635 0214700 1977-07-05 82-84 SOUTH BAYLES AVE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-05
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-07-07
Abatement Due Date 1977-08-03
Nr Instances 1
11454444 0214700 1975-10-28 82-84 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1984-03-10
11454295 0214700 1975-09-23 82-84 SOUTH BAYLES AVENUE, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-24
Abatement Due Date 1975-10-22
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State